Name: | OLGA KVITKO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Apr 2004 (21 years ago) |
Date of dissolution: | 17 Apr 2020 |
Entity Number: | 3036535 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 262 WEST 38TH STREET #1506, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
OLGA KVITKO LLC | DOS Process Agent | 262 WEST 38TH STREET #1506, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-30 | 2018-04-10 | Address | 225 WEST 36TH STREET #707, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-04-20 | 2012-05-30 | Address | 488 SEVENTH AVE 8 F, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-04-05 | 2010-04-20 | Address | 488 SEVENTH AVE., SUITE 8F, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200417000217 | 2020-04-17 | ARTICLES OF DISSOLUTION | 2020-04-17 |
180410006125 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160404006405 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140422006058 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120530003085 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100420002819 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080331002555 | 2008-03-31 | BIENNIAL STATEMENT | 2008-04-01 |
060403002289 | 2006-04-03 | BIENNIAL STATEMENT | 2006-04-01 |
040831000655 | 2004-08-31 | AFFIDAVIT OF PUBLICATION | 2004-08-31 |
040831000654 | 2004-08-31 | AFFIDAVIT OF PUBLICATION | 2004-08-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State